Door County Environmental Energy LLC
11
Beth E. Hanan
12/19/2024
11/19/2025
Yes
v
| NTCAPR |
Assigned to: Beth E. Hanan Chapter 11 Voluntary Asset |
|
Debtor In Possession Door County Environmental Energy LLC
110 Canterbury Court Waunakee, WI 53597 Tax ID / EIN: 87-4688732 |
represented by |
Claire Ann Richman
Richman & Richman LLC 122 W. Washington Ave. Suite 850 Madison, WI 53703 608-630-8990 Fax : 608-630-8991 Email: crichman@randr.law Eliza M. Reyes
Richman & Richman LLC 122 W. Washington Ave. Suite 850 Madison, WI 53703 608-630-8990 Fax : 608-630-8991 Email: ereyes@randr.law Michael P Richman
Richman & Richman LLC 122 W. Washington Ave., Suite 850 Madison, WI 53703 608-709-5998 Fax : 608-630-8991 Email: mrichman@randr.law |
U.S. Trustee Office of the U. S. Trustee
517 East Wisconsin Ave. Room 430 Milwaukee, WI 53202 414-297-4499 |
represented by |
Anthony B. Sparks
Attig Steel, PLLC P.O. Box 250724 Little Rock, AR 72225 866-627-7764 Email: tony@attigsteel.com Dillon J. Ambrose
DOJ 517 East Wisconsin Avenue Suite 430 Milwaukee, WI 53202 202-702-8738 Email: dillon.j.ambrose@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/29/2025 | 190 | Certificate of Service filed by Michael P Richman on behalf of Door County Environmental Energy LLC. (RE: 179 Scheduling Order, 187 Amended Chapter 11 Plan, 188 Disclosure Statement). (Richman, Michael) (Entered: 10/29/2025) |
| 10/28/2025 | 189 | Correspondence filed by Michael P Richman on behalf of Door County Environmental Energy LLC. (RE: 187 Amended Chapter 11 Plan, 188 Disclosure Statement). (Richman, Michael) (Entered: 10/28/2025) |
| 10/28/2025 | 188 | Disclosure Statement / Fourth Amended Disclosure Statement for Fourth Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC, Dated October 28, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC. (Richman, Michael) (Entered: 10/28/2025) |
| 10/28/2025 | 187 | Fourth Amended Chapter 11 Plan. / Fourth Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated October 28, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 146 Amended Chapter 11 Plan. / Third Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated August 22, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 132 Second Amended Chapter 11 Plan. / Second Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated August 1, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 124 Amended Chapter 11 Plan. / Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated June 23, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 122 Amended Chapter 11 Plan. / Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated June 23, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 92 Chapter 11 Plan of Reorganization / Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC dated April 18, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC.).).).).). (Richman, Michael) (Entered: 10/28/2025) |
| 10/28/2025 | 186 | Declaration of Mailing Certificate of Service filed by Daniel J. McGarry on behalf of Nacelle Biogas Equipment Funding 2019, LLC, Nacelle Logistics, LLC. (RE: 185 Amended Chapter 11 Plan). (McGarry, Daniel) (Entered: 10/28/2025) |
| 10/28/2025 | 185 | Amended Chapter 11 Plan. Alternate Filed by Daniel J. McGarry on behalf of Nacelle Biogas Equipment Funding 2019, LLC, Nacelle Logistics, LLC (RE: 171 Chapter 11 Plan of Reorganization and Disclosure Statement Filed by Daniel J. McGarry on behalf of Nacelle Biogas Equipment Funding 2019, LLC, Nacelle Logistics, LLC.). (McGarry, Daniel) (Entered: 10/28/2025) |
| 10/22/2025 | 184 | BNC Certificate of Mailing - PDF Document (RE: 181 Order on Application for Administrative Expenses). Notice Date 10/22/2025. (Admin.) (Entered: 10/22/2025) |
| 10/20/2025 | 183 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Claire Ann Richman on behalf of Door County Environmental Energy LLC. (Richman, Claire) (Entered: 10/20/2025) |
| 10/20/2025 | 182 | Professional Fees Recorded. (amg, Deputy Clerk) (Entered: 10/20/2025) |
| 10/20/2025 | 181 | Order Approving First Interim Fee Application of CliftonLarsonAllen LLP for Allowance of Compensation and Reimbursement of Expenses as Accountants to the Debtor (Related Doc # 156) (amg, Deputy Clerk) (Signed: 10/18/2025) (Entered: 10/20/2025) |